FINANCIÈRE MICADCO INC.

Address:
400-979, Avenue De Bourgogne, Québec, QC G1W 2L4

FINANCIÈRE MICADCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1314335. The registration start date is May 21, 1982. The current status is Active.

Corporation Overview

Corporation ID 1314335
Business Number 101797934
Corporation Name FINANCIÈRE MICADCO INC.
Micadco Financial inc.
Registered Office Address 400-979, Avenue De Bourgogne
Québec
QC G1W 2L4
Incorporation Date 1982-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL CADRIN 1149 CHEMIN BELAIR OUEST, ST-JEAN CHRYSOSTOME QC G6Z 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-20 1982-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-10 current 400-979, Avenue De Bourgogne, Québec, QC G1W 2L4
Address 2008-07-09 2019-10-10 600 Boulevard Charest Est, C.p. 30036, Quebec, QC G1K 8Y1
Address 2007-02-09 2008-07-09 600 Boul Charest Est, C.p. 1486, Quebec, QC G1K 7H8
Address 2001-11-03 2007-02-09 600 Boul Charest Est, C.p. 1486, Quebec, QC G1K 7H8
Address 1982-05-21 2001-11-03 600 Boul Charest Est, C.p. 1486, Quebec, QC G1K 7H8
Name 2009-08-27 current FINANCIÈRE MICADCO INC.
Name 2009-08-27 current Micadco Financial inc.
Name 1988-06-08 2009-08-27 FINANCIÈRE MICADCO INC.
Name 1987-02-26 1987-02-26 W. BRUNET & CIE (1982) LTEE.
Name 1987-02-26 1987-02-26 W. BRUNET ; CIE (1982) LTEE.
Name 1982-05-21 1988-06-08 W. BRUNET & CIE LTEE
Name 1982-05-21 1988-06-08 W. BRUNET ; CIE LTEE
Status 1982-05-21 current Active / Actif

Activities

Date Activity Details
2018-11-19 Amendment / Modification Section: 178
2009-08-27 Amendment / Modification Name Changed.
2008-12-29 Amendment / Modification
2008-02-07 Amendment / Modification
2008-01-28 Amendment / Modification
2007-02-09 Amendment / Modification RO Changed.
1982-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400-979, avenue de Bourgogne
City Québec
Province QC
Postal Code G1W 2L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4473230 Canada Inc. 400-979, Avenue De Bourgogne, Québec, QC G1W 2L4 2008-06-04
4539711 Canada Inc. 400-979, Avenue De Bourgogne, Québec, QC G1W 2L4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ondia Inc. 979, Avenue De Bourgogne, Local 525, QuÉbec, QC G1W 2L4 2017-04-24
Opsun Systems Inc. 260-979 Avenue De Bourgogne, Québec, QC G1W 2L4 2012-08-01
8243921 Canada Inc. 545-979, Avenue De Bourgogne, Québec, QC G1W 2L4 2012-07-05
4445171 Canada Inc. 979, De Bourgogne, Bur 230, QuÉbec, QC G1W 2L4 2007-09-12
Centre D'amaigrissement Look-slim Inc. 230-979, Rue Bourgogne, Québec, QC G1W 2L4 2004-02-10
3804666 Canada Inc. 979 De Bourgogne Bureau 230, QuÉbec, QC G1W 2L4 2000-10-20
Quigley, Guerin, Hebert & Associes Inc. 979, Ave. De Bourgogne, #210, Québec, QC G1W 2L4 1993-06-10
Bureau De Promotion Des Produits Du Bois Du Québec (bppbq) 979, Avenue De Bourgogne, Bureau 540, Quebec, QC G1W 2L4 1992-08-19
Entreprises Normand Juneau Inc. 979 De Bourgogne, Suite 450, Quebec, QC G1W 2L4 1984-04-27
139621 Canada Inc. 979 De Bourgogne, Bureau 230, QuÉbec, QC G1W 2L4 1985-02-15
Find all corporations in postal code G1W 2L4

Corporation Directors

Name Address
MICHEL CADRIN 1149 CHEMIN BELAIR OUEST, ST-JEAN CHRYSOSTOME QC G6Z 2L4, Canada

Entities with the same directors

Name Director Name Director Address
138355 CANADA LTEE MICHEL CADRIN 881, DES TILLEULS, ST-NICOLAS QC G7A 3Y3, Canada
3146332 CANADA INC. MICHEL CADRIN 881 DES TILLEULS, SAINT-NICOLAS QC G7A 3Y3, Canada
146949 CANADA INC. MICHEL CADRIN 881 DES TILLEULS, SAINT-NICOLAS QC G7A 3Y3, Canada
4539711 Canada Inc. MICHEL CADRIN 117 CHEMIN DU TOUR DU LAC, LAC-BEAUPORT QC G3B 0T1, Canada
173859 CANADA INC. MICHEL CADRIN 80 GRANDE ALLEE EST, APP. 703, QUEBEC QC G1R 5N1, Canada
L'ESSAIM DU QUEBEC INC. MICHEL CADRIN 12275 RUE GOUDREAU, QUEBEC QC G2A 3E3, Canada
4473230 CANADA INC. Michel Cadrin 117, chemin du Tour du Lac, Lac-Beauport QC G3B 0T1, Canada
6849229 CANADA INC. MICHEL CADRIN 117, CHEMIN DU TOUR DU LAC, LAC BEAUPORT QC G3B 0T1, Canada
4517041 CANADA INC. MICHEL CADRIN 117, CHEMIN DU TOUR DU LAC, LAC-BEAUPORT QC G3B 0T1, Canada
LE FONDS DE CROISSANCE CAP DIAMANT INC. MICHEL CADRIN 117, CHEMIN DU TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada

Competitor

Search similar business entities

City Québec
Post Code G1W 2L4

Similar businesses

Corporation Name Office Address Incorporation
Igm Financial Inc. 447 Portage Avenue, Winnipeg, MB R3B 3H5 1978-08-03
La Financière Ftm Inc. 152 Rue Notre-dame Est, Bureau 400, Montreal, QC H2Y 3P6 2000-05-01
X.l. International Financial Inc. 8875 Albanel, St-leonard, QC H1P 2X9 1991-12-17
La FinanciÈre 2m Inc. 3500 Ridgewood, Suite 302, Montreal, QC H3V 1C2 1989-01-31
FinanciÈre Hmb Inc. 1002-2540 Boulevard Daniel-johnson, Laval, QC H7T 2S3
Aga Financial Holding Inc. 700 - 3400 De L'Éclipse Street, Brossard, QC J4Z 0P3 2020-09-24
The Financial Clinic Inc. 103 - 1803 St-joseph Blvd., Orleans, ON K1C 6E7 2010-03-11
Afp Financial Holdings Inc. 181 University Ave, 7th Floor, Toronto, ON M5H 3M7 1998-12-24
Agence FinanciÈre Lsc Inc. 3589 Rue Queen, Cp4551, Rawdon, QC J0K 1S0 2017-07-26
Gestion Financiere G.r.k. Ltee 2101 Aird Ave., Montreal, QC H1V 2W3 1977-01-17

Improve Information

Please provide details on FINANCIÈRE MICADCO INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches